logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Christopher Mark

    Related profiles found in government register
  • Jones, Christopher Mark
    British manager born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Saddlery Way, Chester, CH1 4LW, United Kingdom

      IIF 1
  • Jones, Christopher Mark
    British sales and marketing born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Saddlery Way, Chester, Cheshire, CH1 4LW, United Kingdom

      IIF 2
  • Jones, Christopher Mark
    British scaffolder born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Leigh Road, Westhoughton, Bolton, Lancashire, BL5 2JZ, United Kingdom

      IIF 3
  • Jones, Christopher Mark
    British scaffolding born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Leigh Road, Westhoughton, Nr Bolton, Lancashire, BL5 2JZ, United Kingdom

      IIF 4
  • Jones, Christopher Mark
    British chef born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twenty Sixteen Coffee & Kitchen, 1a Village Road, Prenton, Wirral, CH43 5SR, England

      IIF 5
  • Jones, Christopher Mark
    British scaffolder born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Brookshaw Street, Bury, Greater Manchester, BL9 6EB, England

      IIF 6
    • icon of address Unit 1b Britannia Industrial Estate, Croft Street, Bury, Lancashire, BL9 7BG, United Kingdom

      IIF 7 IIF 8
  • Jones, Christopher Mark
    British scaffolding contractor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Knowsley Street, Bury, Lancashire, BL9 0ST

      IIF 9
  • Jones, Christopher Mark
    British director born in July 1965

    Registered addresses and corresponding companies
    • icon of address 36 Upper Brook Street, Oswestry, Salop, SY11 2TG

      IIF 10
  • Jones, Christopher Mark
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Market Street, Ellesmere, Shropshire, SY12 0AN, England

      IIF 11
  • Jones, Christopher Mark
    British

    Registered addresses and corresponding companies
    • icon of address 106, Saddlery Way, Chester, CH1 4LW, United Kingdom

      IIF 12
  • Jones, Christopher Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Upper Brook Street, Oswestry, Salop, SY11 2TG

      IIF 13
  • Jones, Mark Christopher
    British development engineer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity (estates) Property Management Limited, Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DN, England

      IIF 14
  • Jones, Christopher Mark
    British rigger born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Wellington Street, Farnworth, Bolton, BL4 7DT, United Kingdom

      IIF 15
  • Mr Christopher Jones
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Brookshaw Street, Bury, BL9 6EB, England

      IIF 16
  • Jones, Christopher Mark
    British investment banking manager born in June 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 42, Milton Road, Warley, Brentwood, Essex, CM14 5DS, United Kingdom

      IIF 17
  • Christopher Mark Jones
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twenty Sixteen Coffee & Kitchen, 1a Village Road, Prenton, Wirral, CH43 5SR, England

      IIF 18
  • Jones, Christopher
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St. Cross Street, Trinitatum Ltd, 4th Floor, London, EC1N 8UN, England

      IIF 19
    • icon of address Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 20
    • icon of address Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR, United Kingdom

      IIF 21 IIF 22
  • Jones, Christopher Mark

    Registered addresses and corresponding companies
    • icon of address Castle Fine Arts Foundry, Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Powys, SY10 0AA, Wales

      IIF 23
  • Jones, Mark Christopher
    British company director born in April 1975

    Registered addresses and corresponding companies
    • icon of address The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 24
  • Jones, Mark Christopher
    British director born in April 1975

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British manager born in April 1975

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British shop manager born in April 1975

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British director

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British manager

    Registered addresses and corresponding companies
    • icon of address 36, Kimberley Road, St. Albans, Hertfordshire, AL3 5PX, England

      IIF 43
  • Jones, Mark Christopher
    British shop manager

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX, England

      IIF 49 IIF 50
  • Jones, Mark Christopher
    British manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 51
    • icon of address Branson Court, Branston Street, Birmingham, B18 6BA, United Kingdom

      IIF 52
    • icon of address Suite 3, Watling Chambers, 214 Watling Street, Bridgtown, Cannock, WS11 0DB, England

      IIF 53
    • icon of address Enterprise Centre, Terminus Road, Chichester, PO19 8FY, England

      IIF 54
    • icon of address 32c, Madeley Road, London, W5 2LH, England

      IIF 55 IIF 56
    • icon of address 351, Nether Street, London, N3 1JN, England

      IIF 57
    • icon of address 20, Stafford Street, Nelson, BB9 0PF, England

      IIF 58
    • icon of address 130, Auckland Road, Potters Bar, EN6 3HE, England

      IIF 59
    • icon of address 321-323, High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 60
    • icon of address 47, Catherine Street, St Albans, Hertfordshire, AL3 5BN

      IIF 61
    • icon of address 36, Kimberley Road, St. Albans, AL3 5PX, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Todds Green, Thirsk Industrial Estate, Thirsk, North Yorkshire, YO7 3BX

      IIF 65
    • icon of address Mahal Buildings, New Street, Walsall, WS1 3DF, England

      IIF 66
    • icon of address 104, Runwell Road, Wickford, SS11 7HR, England

      IIF 67
    • icon of address Jamesons House, Jamesons Chartered Accountants, 6 Compton Way, Witney, OX28 3AB, United Kingdom

      IIF 68
    • icon of address 11, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 69
    • icon of address 2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 70 IIF 71 IIF 72
    • icon of address Mark Jones, 2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 85 IIF 86 IIF 87
    • icon of address Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire, YO24 1AE

      IIF 97
  • Mr Mark Christopher Jones
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Mark Christopher
    born in June 1979

    Registered addresses and corresponding companies
    • icon of address 8, Ravensbourne Road, Aylesbury, Bucks, HP21 9TQ

      IIF 137
  • Johnson, Mark Christopher
    born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Lysander Road, Bowerhill, Melksham, SN12 6SP, United Kingdom

      IIF 138
  • Johnson, Mark Christopher
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Lysander Road, Bowerhill, Melksham, SN12 6SP, United Kingdom

      IIF 139
  • Jones, Mark Christopher

    Registered addresses and corresponding companies
    • icon of address 36, Kimberley Road, St. Albans, Hertfordshire, AL3 5PX, England

      IIF 140
    • icon of address The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

      IIF 141 IIF 142
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 41 Knowsley Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 5
    BRASILIAN REAL ESTATE LTD - 2008-01-03
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 82 - Director → ME
  • 8
    icon of address Castle Fine Arts Foundry Tanat Foundry, Llanrhaeadr Ym Mochnant, Oswestry, Powys
    Active Corporate (4 parents)
    Equity (Company account)
    416,721 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2009-12-22 ~ now
    IIF 23 - Secretary → ME
  • 9
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,121 GBP2024-09-30
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 11
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    icon of address Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 97 - Director → ME
  • 12
    icon of address 41 St. Thomas's Road, Chorley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 13
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 20
    GLOBAL COMPANY FORMATIONS LTD - 2019-04-02
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 21
    REFRESH PARTNERS LIMITED - 2019-04-23
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 246 Leigh Road, Westhoughton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 26
    VASS (UK) LIMITED - 2014-06-23
    VASS (UK) PLC - 2013-11-20
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,979 GBP2024-05-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 20 - Director → ME
  • 28
    icon of address Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address Charles House, 5-11 Regent Street St James's, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address 41 Knowsley Street, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 31
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 47 Catherine Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    74,239 GBP2024-09-30
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 48/60 Bridgewater Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-11-05 ~ dissolved
    IIF 12 - Secretary → ME
  • 36
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,735 GBP2024-09-30
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2025-01-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 139 - Director → ME
  • 40
    icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 138 - LLP Designated Member → ME
  • 41
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,146 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 18 St. Cross Street, Trinitatum Ltd, 4th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,873,902 GBP2024-12-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 19 - Director → ME
  • 44
    icon of address Twenty Sixteen Coffee & Kitchen, 1a Village Road, Prenton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,073 GBP2024-07-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 38 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-03-07
    IIF 45 - Secretary → ME
  • 2
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 37 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 47 - Secretary → ME
  • 3
    icon of address Unit 1b Britannia Industrial Estate, Croft Street, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,754 GBP2024-12-31
    Officer
    icon of calendar 2021-08-18 ~ 2021-10-22
    IIF 8 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-04-12
    IIF 7 - Director → ME
  • 4
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 35 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 46 - Secretary → ME
  • 5
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1996-02-09 ~ 1997-06-03
    IIF 27 - Director → ME
    icon of calendar 1996-02-09 ~ 1997-06-03
    IIF 40 - Secretary → ME
  • 6
    DEBTSOLVER 4 U LTD - 2019-07-06
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,058 GBP2020-06-30
    Officer
    icon of calendar 2010-05-13 ~ 2019-07-05
    IIF 53 - Director → ME
  • 7
    COUTTS DE VERE HAULAGE LIMITED - 2000-03-13
    icon of address Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-07 ~ 2005-04-26
    IIF 30 - Director → ME
  • 8
    COUTTS DE VERE ENGINEERING LIMITED - 2007-03-15
    icon of address 24 Stafford Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,314 GBP2022-06-30
    Officer
    icon of calendar 2010-06-10 ~ 2022-04-12
    IIF 58 - Director → ME
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 36 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-05-15
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-12
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 26 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 41 - Secretary → ME
  • 10
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1994-01-07 ~ 2003-10-10
    IIF 24 - Director → ME
  • 11
    icon of address 1-3 North Street, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,198,611 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ 2023-05-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2023-05-30
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 12
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2000-10-05
    IIF 31 - Director → ME
    icon of calendar 1995-10-02 ~ 2002-07-22
    IIF 142 - Secretary → ME
  • 13
    PALOMA BEACH PROPERTIES LIMITED - 2025-07-03
    icon of address 130 Auckland Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2010-06-10 ~ 2025-05-13
    IIF 59 - Director → ME
    icon of calendar 1994-01-07 ~ 2003-10-10
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2025-05-13
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Broadway Marche Lane, Halfway House, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-06-30
    Officer
    icon of calendar 2018-11-05 ~ 2022-07-18
    IIF 11 - Director → ME
  • 15
    icon of address 21 St. Johns Road, Chadwell St Mary, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,243 GBP2018-06-30
    Officer
    icon of calendar 2011-06-18 ~ 2013-02-25
    IIF 17 - Director → ME
  • 16
    icon of address 4385, 05966503 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-13
    Officer
    icon of calendar 2010-05-13 ~ 2025-06-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2025-06-13
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 17
    IMPOREX LIMITED - 2025-02-11
    icon of address 242 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 28 - Director → ME
    icon of calendar 2010-06-10 ~ 2025-02-08
    IIF 51 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2025-02-08
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 18
    LIGHTBURN SCAFFOLDING SERVICES LTD - 2014-10-17
    icon of address Lightburn House 8a Wigan Road, Golborne, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,882 GBP2023-05-31
    Officer
    icon of calendar 2010-05-13 ~ 2012-11-05
    IIF 3 - Director → ME
  • 19
    SURVEYMASTER LTD - 2019-04-23
    icon of address Mahal Buildings, New Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,865 GBP2024-01-28
    Officer
    icon of calendar 2010-06-10 ~ 2019-04-25
    IIF 66 - Director → ME
  • 20
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2010-07-12 ~ 2017-07-07
    IIF 64 - Director → ME
  • 21
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2010-07-12 ~ 2017-07-07
    IIF 63 - Director → ME
  • 22
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,486 GBP2023-09-30
    Officer
    icon of calendar 2010-07-12 ~ 2016-07-12
    IIF 62 - Director → ME
  • 23
    icon of address 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2010-11-05 ~ 2012-10-01
    IIF 52 - Director → ME
  • 24
    icon of address 77 Marlowes, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-01 ~ 2010-06-22
    IIF 137 - LLP Member → ME
  • 25
    icon of address M Wheat, 36, Alyn Drive Alyn Drive, Rossett, Wrexham, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-28 ~ 2006-03-14
    IIF 10 - Director → ME
    icon of calendar 2004-09-28 ~ 2006-03-14
    IIF 13 - Secretary → ME
  • 26
    icon of address 47 Catherine Street, St Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    74,239 GBP2024-09-30
    Officer
    icon of calendar 2009-02-25 ~ 2013-03-08
    IIF 140 - Secretary → ME
  • 27
    SHIPTON FAIRDEALS LIMITED - 2002-06-05
    icon of address 10 Lisle Court Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,833 GBP2024-09-30
    Officer
    icon of calendar 1994-01-07 ~ 2003-10-10
    IIF 32 - Director → ME
    icon of calendar 2010-06-10 ~ 2017-03-05
    IIF 65 - Director → ME
  • 28
    DEBTBUSTER 4 U LTD - 2022-11-02
    icon of address 351 Nether Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-05-13 ~ 2020-09-18
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2020-09-18
    IIF 104 - Ownership of shares – 75% or more OE
  • 29
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2025-01-31
    Officer
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 29 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 42 - Secretary → ME
  • 30
    icon of address 4385, 06017918 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-13
    Officer
    icon of calendar 2010-05-13 ~ 2025-06-13
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2025-06-13
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address Trinity (estates) Property Management Limited Vantage Point, 23 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2024-07-03 ~ 2024-12-23
    IIF 14 - Director → ME
  • 32
    icon of address Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-02-18 ~ 2010-09-10
    IIF 43 - Secretary → ME
  • 33
    RELTON TRANSPORT LIMITED - 2024-04-15
    icon of address Unit A James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-13
    Officer
    icon of calendar 2010-06-10 ~ 2024-03-14
    IIF 68 - Director → ME
    icon of calendar 1994-01-07 ~ 2003-10-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2024-03-14
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 34
    FORECOURT SERVICES (UK) LIMITED - 2024-09-04
    icon of address 10b School Hill, Storrington, Pulborough, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 1996-01-23 ~ 2003-10-10
    IIF 25 - Director → ME
    icon of calendar 2010-06-10 ~ 2023-04-18
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2023-04-18
    IIF 99 - Ownership of shares – 75% or more OE
  • 35
    icon of address 104 Runwell Road, Wickford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2010-06-10 ~ 2022-07-18
    IIF 67 - Director → ME
    icon of calendar 1995-10-02 ~ 2003-10-10
    IIF 39 - Director → ME
    icon of calendar 1995-10-02 ~ 2000-02-22
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2022-07-18
    IIF 109 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.